DENT VANISH LTD

Company Documents

DateDescription
18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MRS JOY ELIZABETH LILLIAN GRAINGE

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY JASON HUTCHINSON

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/01/142 January 2014 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/12/1323 December 2013 COMPANY RESTORED ON 23/12/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 361 PENSBY ROAD PENSBY WIRRAL CH61 9NF

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUTCHINSON / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUTCHINSON / 27/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON HUTCHINSON / 01/04/2008

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON HUTCHINSON / 01/04/2008

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 74 MATHER ROAD OXTON PRENTON WIRRAL CH43 1TS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 81 LIGHTCLIFFE ROAD BRIGHOUSE WEST YORKSHIRE HD6 2HH

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 81 LIGHTCLIFFE ROAD BRIGHOUSE WEST YORKSHIRE HD6 2HH

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information